About

Registered Number: 04218932
Date of Incorporation: 17/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

 

Trading Base Ltd was established in 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Trading Base Ltd. Trading Base Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTRICK, Mark John 09 July 2001 - 1
PARTRICK, Simon Paul 17 March 2020 - 1
PARTRICK, Janet 09 July 2001 15 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PARTRICK, Simon Paul 15 January 2008 - 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 15 August 2020
PSC04 - N/A 03 August 2020
CS01 - N/A 03 August 2020
CS01 - N/A 18 May 2020
AP01 - Appointment of director 15 April 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 19 February 2010
AD01 - Change of registered office address 15 December 2009
363a - Annual Return 03 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2009
353 - Register of members 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
287 - Change in situation or address of Registered Office 23 March 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 01 June 2005
395 - Particulars of a mortgage or charge 03 March 2005
RESOLUTIONS - N/A 18 January 2005
123 - Notice of increase in nominal capital 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
AA - Annual Accounts 22 December 2004
AAMD - Amended Accounts 08 June 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 20 October 2003
225 - Change of Accounting Reference Date 29 July 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 22 August 2002
225 - Change of Accounting Reference Date 15 May 2002
RESOLUTIONS - N/A 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.